ANALYTICAL PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Michael Aron Heller as a director on 2023-01-30

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 2021-11-09

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045203550011

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR JONATHAN MINTZ

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JONATHAN MINTZ

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANIL THAPAR

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY ANIL THAPAR

View Document

13/11/1813 November 2018 ARTICLES OF ASSOCIATION

View Document

13/11/1813 November 2018 ALTER ARTICLES 05/11/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HELLER / 16/10/2018

View Document

01/10/181 October 2018 ALTER ARTICLES 13/09/2018

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045203550009

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045203550010

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRY

View Document

12/01/1512 January 2015 SECRETARY APPOINTED ANIL KUMAR THAPAR

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANIL KUMAR THAPAR

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/09/1416 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARON HELLER / 21/07/2012

View Document

22/07/1222 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM, CARLTON HOUSE, ST JAMES'S SQUARE, LONDON, SW1Y 4JH

View Document

22/08/1122 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MS HEATHER ANNE CURTIS

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR MICHAEL CECIL STEVENS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MICHAEL ARON HELLER

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/087 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

15/01/0615 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 8-10 NEW FETTER LANE, LONDON, EC4A 1AF

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 COMPANY NAME CHANGED LONDON & ASSOCIATED (KEC) LIMITE D CERTIFICATE ISSUED ON 18/09/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company